Solcium Solar, LLC
11
Grace E. Robson
10/18/2024
03/19/2026
Yes
v
| SmBus, PlnDue, Subchapter_V |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Solcium Solar, LLC
312 W. 1st Street, Suite 504 Sanford, FL 32771 SEMINOLE-FL Tax ID / EIN: 86-2858443 |
represented by |
Scott W Spradley
Law Offices of Scott W. Spradley, P.A. P.O. Box 1 301 South Central Avenue Flagler Beach, FL 32136 386-693-4935 Email: scott@flaglerbeachlaw.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Audrey M Aleskovsky
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/19/2026 | Bankruptcy Case Closed. (Williams, Ro'Shaila) | |
| 03/16/2026 | 183 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4,437.06. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 17 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) |
| 03/14/2026 | 182 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [181])). Notice Date 03/14/2026. (Admin.) |
| 03/12/2026 | 181 | Final Decree . Service Instructions: Clerks Office to serve. (Williams, Ro'Shaila) |
| 03/06/2026 | 180 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [178])). Notice Date 03/06/2026. (Admin.) |
| 03/06/2026 | 179 | Proof of Service Re: Order Approving in Part Combined First Application and Final Application of Scott W Spradley and the Law Office of Scott W. Spradley, P.A. for Award of Attorneys' Fees i/a/o $17,910.00 and Reimbursement of Expenses i/a/o $2,607.86. Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC (related document(s)[178]). (Spradley, Scott) |
| 03/04/2026 | 178 | Order Granting in Part Application For Compensation (Related Doc # [166]). Fees awarded to Scott W Spradley in the amount of $17910.00, expenses awarded: $2607.86 Service Instructions: Scott Spradley is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Barnes, Dana) |
| 02/23/2026 | 177 | Certificate of Service Re: ORDER GRANTING MOTION OF ALLY BANK FOR RELIEF FROM STAY. Filed by Karen Ann Green I on behalf of Creditor Ally Bank (related document(s)[174]). (Attachments: # (1) Exhibit) (Green, Karen) |
| 02/23/2026 | 176 | Certificate of Service Re: ORDER GRANTING MOTION OF ALLY BANK FOR RELIEF FROM STAY. Filed by Karen Ann Green I on behalf of Creditor Ally Bank (related document(s)[175]). (Attachments: # (1) Exhibit) (Green, Karen) |
| 02/20/2026 | 175 | Order Granting Motion For Relief From Stay on behalf of Creditor Ally Bank (Related Doc # [162]) Service Instructions: Karen Green is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Hale, Alison) |